Advanced company searchLink opens in new window

HES TRACTEC LIMITED

Company number 05987275

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Nov 2023 CS01 Confirmation statement made on 2 November 2023 with no updates
29 Sep 2023 AA Accounts for a dormant company made up to 30 December 2022
15 May 2023 TM01 Termination of appointment of Bryce Rowan Brooks as a director on 30 April 2023
08 May 2023 AP01 Appointment of Mr Michael John England as a director on 12 April 2023
15 Nov 2022 CS01 Confirmation statement made on 2 November 2022 with no updates
15 Sep 2022 AA Accounts for a dormant company made up to 30 December 2021
13 Dec 2021 CH01 Director's details changed for Mr Bryce Rowan Brooks on 21 October 2021
17 Nov 2021 CS01 Confirmation statement made on 2 November 2021 with no updates
28 Sep 2021 AA Accounts for a dormant company made up to 30 December 2020
08 Jan 2021 CS01 Confirmation statement made on 2 November 2020 with no updates
24 Dec 2020 AA Accounts for a dormant company made up to 30 December 2019
26 Nov 2020 CH01 Director's details changed for Mr Bryce Rowan Brooks on 17 October 2020
18 May 2020 TM02 Termination of appointment of Christopher James Way as a secretary on 31 January 2020
03 Jan 2020 CS01 Confirmation statement made on 2 November 2019 with updates
17 Oct 2019 AA Accounts for a dormant company made up to 30 December 2018
30 Sep 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018
08 May 2019 PSC02 Notification of Fluidpower Shared Services Limited as a person with significant control on 1 May 2019
08 May 2019 PSC07 Cessation of Group Hes Limited as a person with significant control on 1 May 2019
13 Feb 2019 TM01 Termination of appointment of Stuart Gavin Diesel as a director on 30 November 2018
21 Dec 2018 AD01 Registered office address changed from Pimbo Road Pimbo Road Skelmersdale WN8 9RB England to Bollin House Riverside Business Park Wilmslow SK9 1DP on 21 December 2018
12 Nov 2018 AP01 Appointment of Mr Russell Cash as a director on 1 November 2018
07 Nov 2018 CS01 Confirmation statement made on 2 November 2018 with no updates
11 Oct 2018 TM01 Termination of appointment of Sean Mark Fennon as a director on 1 October 2018
12 Jun 2018 AA01 Current accounting period extended from 30 June 2018 to 31 December 2018
11 Dec 2017 CS01 Confirmation statement made on 2 November 2017 with updates